Company Information for GEORGE POOLE METAL PROCESSORS LIMITED
NEWPORT HOUSE, NEWPORT ROAD, STAFFORD, STAFFS, ST16 1DA,
|
Company Registration Number
05988918
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GEORGE POOLE METAL PROCESSORS LIMITED | |
Legal Registered Office | |
NEWPORT HOUSE, NEWPORT ROAD STAFFORD STAFFS ST16 1DA Other companies in ST16 | |
Company Number | 05988918 | |
---|---|---|
Company ID Number | 05988918 | |
Date formed | 2006-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2018 | |
Account next due | 31/10/2020 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts |
Last Datalog update: | 2021-01-06 03:39:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANET MARY POOLE |
||
STEPHEN ROBERT POOLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT POOLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET MARY POOLE | |
PSC07 | CESSATION OF STEPHEN ROBERT POOLE AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period extended from 31/07/19 TO 31/10/19 | |
AP01 | DIRECTOR APPOINTED MRS JANET POOLE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
CH01 | Director's details changed for Stephen Robert Poole on 2018-11-01 | |
PSC04 | Change of details for Mr Stephen Robert Poole as a person with significant control on 2018-11-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 01/12/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
CH01 | Director's details changed for Stephen Robert Poole on 2016-11-30 | |
CH01 | Director's details changed for Stephen Robert Poole on 2016-10-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANET MARY POOLE on 2016-10-03 | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/11 ANNUAL RETURN FULL LIST | |
AR01 | 04/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Robert Poole on 2009-11-04 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS | |
88(2)R | AD 27/07/07--------- £ SI 999@1=999 £ IC 1/1000 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/07/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.56 | 9 |
MortgagesNumMortOutstanding | 0.96 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.59 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46770 - Wholesale of waste and scrap
Creditors Due After One Year | 2013-07-31 | £ 38,610 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 56,610 |
Creditors Due Within One Year | 2013-07-31 | £ 262,999 |
Creditors Due Within One Year | 2012-07-31 | £ 218,262 |
Provisions For Liabilities Charges | 2013-07-31 | £ 5,285 |
Provisions For Liabilities Charges | 2012-07-31 | £ 7,205 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEORGE POOLE METAL PROCESSORS LIMITED
Called Up Share Capital | 2013-07-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 1,000 |
Cash Bank In Hand | 2013-07-31 | £ 192,142 |
Cash Bank In Hand | 2012-07-31 | £ 152,045 |
Current Assets | 2013-07-31 | £ 348,089 |
Current Assets | 2012-07-31 | £ 310,482 |
Debtors | 2013-07-31 | £ 121,461 |
Debtors | 2012-07-31 | £ 119,685 |
Fixed Assets | 2013-07-31 | £ 134,210 |
Fixed Assets | 2012-07-31 | £ 136,851 |
Shareholder Funds | 2013-07-31 | £ 175,405 |
Shareholder Funds | 2012-07-31 | £ 165,256 |
Stocks Inventory | 2013-07-31 | £ 34,486 |
Stocks Inventory | 2012-07-31 | £ 38,752 |
Tangible Fixed Assets | 2013-07-31 | £ 92,210 |
Tangible Fixed Assets | 2012-07-31 | £ 91,851 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46770 - Wholesale of waste and scrap) as GEORGE POOLE METAL PROCESSORS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |